ROBINSON SAFETY SERVICES LTD

10 Coleridge Crescent Daybrook, Nottingham, NG5 6HL, United Kingdom
StatusDISSOLVED
Company No.09124405
CategoryPrivate Limited Company
Incorporated10 Jul 2014
Age9 years, 9 months, 19 days
JurisdictionEngland Wales
Dissolution18 Oct 2022
Years1 year, 6 months, 11 days

SUMMARY

ROBINSON SAFETY SERVICES LTD is an dissolved private limited company with number 09124405. It was incorporated 9 years, 9 months, 19 days ago, on 10 July 2014 and it was dissolved 1 year, 6 months, 11 days ago, on 18 October 2022. The company address is 10 Coleridge Crescent Daybrook, Nottingham, NG5 6HL, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 18 Oct 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Oct 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-07-31

New date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2020

Action Date: 04 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-04

Psc name: Mr David Peter Robinson

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2020

Action Date: 04 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-04

Psc name: Miss Nuala Pepperday

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Address

Type: AD01

New address: 10 Coleridge Crescent Daybrook Nottingham NG5 6HL

Change date: 2017-03-20

Old address: 7 Flamstead Avenue Lambley Nottingham NG4 4PL

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-20

Officer name: Mr David Peter Robinson

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2016

Action Date: 10 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2015

Action Date: 09 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Peter Robinson

Change date: 2015-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2015

Action Date: 09 Mar 2015

Category: Address

Type: AD01

Old address: 69 Gunthorpe Drive Sherwood Nottingham NG5 2DT United Kingdom

Change date: 2015-03-09

New address: 7 Flamstead Avenue Lambley Nottingham NG4 4PL

Documents

View document PDF

Incorporation company

Date: 10 Jul 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AAA UTD LIMITED

34 34,MITCHAM,CR4 3HU

Number:10421610
Status:ACTIVE
Category:Private Limited Company

ALEXANDER KLINGSPOR LTD

OFFICE 205,BAYSWATER,W2 3RX

Number:11831584
Status:ACTIVE
Category:Private Limited Company

CAFFE MONZA LONDON LTD

586 GLASGOW ROAD,CLYDEBANK,G81 1NH

Number:SC620037
Status:ACTIVE
Category:Private Limited Company

METRO PREPAID LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11078280
Status:ACTIVE
Category:Private Limited Company

RIONACH AIKEN INTERNATIONAL LTD

2 LYTTON AVENUE,LETCHWORTH GARDEN CITY,SG6 3HT

Number:11578199
Status:ACTIVE
Category:Private Limited Company

STREETHAY GROUP LIMITED

NEW MEDIA HOUSE,LICHFIELD,WS14 9DZ

Number:11027473
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source